NUCREST HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-04-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/01/2423 January 2024 | Micro company accounts made up to 2023-04-30 |
05/10/235 October 2023 | Appointment of Mr Olusegun Okunuga as a director on 2023-09-08 |
05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
05/10/235 October 2023 | Notification of The-Vyne Limited as a person with significant control on 2023-09-08 |
05/10/235 October 2023 | Termination of appointment of Bharat Dahyabhai Patel as a director on 2023-09-08 |
05/10/235 October 2023 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 120 Cavendish Place Eastbourne East Sussex BN21 3TZ on 2023-10-05 |
05/10/235 October 2023 | Cessation of Bharat Dahyabhai Patel as a person with significant control on 2023-09-08 |
05/10/235 October 2023 | Cessation of Jane Lesley Patel as a person with significant control on 2023-09-08 |
05/10/235 October 2023 | Termination of appointment of Jane Lesley Patel as a director on 2023-09-08 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/12/2010 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
05/11/195 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE LESLEY PATEL |
03/06/193 June 2019 | PSC'S CHANGE OF PARTICULARS / MR BHARAT DAHYABHAI PATEL / 25/05/2018 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/06/1820 June 2018 | 25/05/18 STATEMENT OF CAPITAL GBP 10 |
25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company